Search icon

MAMMA NUNZIA, INC. - Florida Company Profile

Company Details

Entity Name: MAMMA NUNZIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAMMA NUNZIA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S43715
FEI/EIN Number 65-0273333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2655 LEJEUNE RD, 700-A, CORAL GABLES, FL 33134
Mail Address: 2655 LEJEUNE RD, 700-A, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, JARRET Chief Executive Officer 2655 LEJEUNE RD, CORAL GABLES, FL 33134
MACKEY, DAMIEN President 2655 LEJEUNE RD, CORAL GABLES, FL 33134
JARRET JACKSON Agent 2655 LEJEUNE RD, 700-A, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 2655 LEJEUNE RD, 700-A, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 2655 LEJEUNE RD, 700-A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-02-02 2655 LEJEUNE RD, 700-A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-02-02 JARRET JACKSON -
REINSTATEMENT 2011-02-02 - -
PENDING REINSTATEMENT 2011-01-27 - -
PENDING REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2011-02-02
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-07-25
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State